logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Gammons, Leigh Alexander
    Born in February 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Green, Theodore Samuel
    Born in November 1994
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-05-15 ~ now
    OF - Director → CIF 0
  • 3
    Green, Oliver Charles
    Born in January 1992
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ now
    OF - Director → CIF 0
  • 4
    TANGENT MARKETING SERVICES HOLDCO LIMITED
    icon of address2, Stephen Street, 4th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,003,471 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Denisova, Leana
    Individual
    Officer
    icon of calendar 2021-10-13 ~ 2022-08-01
    OF - Secretary → CIF 0
  • 2
    O'neill, Hugh Feargal
    Individual
    Officer
    icon of calendar 2016-10-31 ~ 2018-06-18
    OF - Secretary → CIF 0
  • 3
    Maxwell, Herbert Henry
    Director born in May 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-19 ~ 2005-08-17
    OF - Director → CIF 0
    Maxwell, Herbert Henry
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-19 ~ 2005-08-17
    OF - Secretary → CIF 0
  • 4
    Mr Oliver Charles Green
    Born in November 1992
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2023-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Cameron, Kevin James
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-02-28 ~ 2016-10-31
    OF - Secretary → CIF 0
  • 6
    O'connor, Mark Philip
    Manager born in February 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2005-07-11
    OF - Director → CIF 0
  • 7
    Green, Michael Philip
    Company Director born in December 1947
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2020-04-30
    OF - Director → CIF 0
    icon of calendar 2021-09-28 ~ 2021-12-31
    OF - Director → CIF 0
    Mr Michael Philip Green
    Born in December 1947
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Harris, Graeme Richard
    Chartered Accountant born in June 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2010-02-28
    OF - Director → CIF 0
    Harris, Graeme Richard
    Chartered Accountant
    Individual (26 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2010-02-28
    OF - Secretary → CIF 0
  • 9
    Green, Timothy Benjamin
    Company Director born in July 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2024-07-01
    OF - Director → CIF 0
  • 10
    Green, Nicholas Daniel Lawrence
    Company Director born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2016-10-31
    OF - Director → CIF 0
  • 11
    Norridge, Philippa Kate
    Finance Director born in May 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2021-10-31
    OF - Director → CIF 0
    Norridge, Philippa Kate
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-01-09 ~ 2021-10-13
    OF - Secretary → CIF 0
  • 12
    Denisova, Elena
    Individual
    Officer
    icon of calendar 2023-04-01 ~ 2024-10-10
    OF - Secretary → CIF 0
  • 13
    Hodgson, Anthony John
    Director born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-04 ~ 2004-05-26
    OF - Director → CIF 0
  • 14
    Tayler, John Warren
    Director born in January 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-19 ~ 2005-07-11
    OF - Director → CIF 0
  • 15
    icon of addressThe Varnish Works, 3 Bravingtons Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,003,471 GBP2024-03-31
    Person with significant control
    2023-04-01 ~ 2024-11-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    HUNTSMOOR SECRETARIES LIMITED - 1998-01-28
    LAW 908 LIMITED - 1998-01-15
    icon of addressCarmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2001-11-16 ~ 2001-11-19
    PE - Secretary → CIF 0
  • 17
    icon of addressCarmelite 50 Victoria Embankment, Blackfriars, London
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2001-11-16 ~ 2001-11-19
    PE - Director → CIF 0
  • 18
    TANGENT COMMUNICATIONS LIMITED - now
    CTRLP.COM PLC - 2000-09-20
    CTRLP.COM (UK) PLC - 2000-04-17
    TANGENT COMMUNICATIONS PLC - 2021-03-24
    DOCUMEDIA SOLUTIONS PLC - 2005-07-11
    CONTROLP PLC - 2002-08-02
    icon of address21, South Street, London, England
    Liquidation Corporate (3 parents, 4 offsprings)
    Person with significant control
    2023-03-01 ~ 2023-03-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    icon of address21, South Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-03-29 ~ 2023-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 20
    icon of addressCarmelite, 50 Victoria Embankment, Blackfriars, London
    Active Corporate (6 parents, 66 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2001-11-16 ~ 2001-11-19
    PE - Director → CIF 0
  • 21
    icon of address21, South Street, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-03-29 ~ 2023-03-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

TANGENT MARKETING SERVICES LIMITED

Previous names
DOCUMEDIA SOLUTIONS LIMITED - 2002-08-02
DOCUMEDIA SOLUTIONS (UK) LTD - 2005-08-01
LAW 2358 LIMITED - 2001-11-22
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
14,918 GBP2024-03-31
16,552 GBP2023-03-31
Property, Plant & Equipment
42,083 GBP2024-03-31
60,682 GBP2023-03-31
Fixed Assets - Investments
2,553 GBP2024-03-31
2,553 GBP2023-03-31
Fixed Assets
59,554 GBP2024-03-31
79,787 GBP2023-03-31
Debtors
2,407,418 GBP2024-03-31
1,448,562 GBP2023-03-31
Cash at bank and in hand
988,342 GBP2024-03-31
1,259,380 GBP2023-03-31
Current Assets
3,395,760 GBP2024-03-31
2,707,942 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-2,140,465 GBP2024-03-31
-1,294,206 GBP2023-03-31
Net Current Assets/Liabilities
1,255,295 GBP2024-03-31
1,413,736 GBP2023-03-31
Total Assets Less Current Liabilities
1,314,849 GBP2024-03-31
1,493,523 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-23,274 GBP2023-03-31
Net Assets/Liabilities
1,301,507 GBP2024-03-31
1,462,249 GBP2023-03-31
Equity
Called up share capital
250,000 GBP2024-03-31
250,000 GBP2023-03-31
Retained earnings (accumulated losses)
1,051,507 GBP2024-03-31
1,212,249 GBP2023-03-31
Equity
1,301,507 GBP2024-03-31
1,462,249 GBP2023-03-31
Audit Fees/Expenses
16,000 GBP2023-04-01 ~ 2024-03-31
43,000 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
432023-04-01 ~ 2024-03-31
492022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other than goodwill
19,154 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
4,236 GBP2024-03-31
2,602 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,634 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other than goodwill
14,918 GBP2024-03-31
16,552 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
14,423 GBP2024-03-31
14,423 GBP2023-03-31
Other
488,805 GBP2024-03-31
470,426 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
503,228 GBP2024-03-31
484,849 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
14,423 GBP2024-03-31
11,499 GBP2023-03-31
Other
446,722 GBP2024-03-31
412,668 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
461,145 GBP2024-03-31
424,167 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,924 GBP2023-04-01 ~ 2024-03-31
Other
34,054 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36,978 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-03-31
2,924 GBP2023-03-31
Other
42,083 GBP2024-03-31
57,758 GBP2023-03-31
Investments in group undertakings and participating interests
2,553 GBP2024-03-31
2,553 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
870,304 GBP2024-03-31
758,048 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-03-31
54,427 GBP2023-03-31
Amounts Owed By Related Parties
900,000 GBP2024-03-31
Current
20,194 GBP2023-03-31
Other Debtors
Amounts falling due within one year
602,349 GBP2024-03-31
579,162 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
2,407,418 GBP2024-03-31
1,448,562 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
9,932 GBP2024-03-31
9,932 GBP2023-03-31
Trade Creditors/Trade Payables
Current
341,792 GBP2024-03-31
101,197 GBP2023-03-31
Amounts owed to group undertakings
Current
42,082 GBP2024-03-31
43,973 GBP2023-03-31
Corporation Tax Payable
Current
34,682 GBP2024-03-31
0 GBP2023-03-31
Other Taxation & Social Security Payable
Current
491,947 GBP2024-03-31
314,323 GBP2023-03-31
Other Creditors
Current
1,220,030 GBP2024-03-31
824,781 GBP2023-03-31
Creditors
Current
2,140,465 GBP2024-03-31
1,294,206 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
13,342 GBP2024-03-31
23,274 GBP2023-03-31
Bank Borrowings
23,274 GBP2024-03-31
33,206 GBP2023-03-31
Total Borrowings
Current
9,932 GBP2024-03-31
9,932 GBP2023-03-31
Non-current
13,342 GBP2024-03-31
23,274 GBP2023-03-31

Related profiles found in government register
  • TANGENT MARKETING SERVICES LIMITED
    Info
    DOCUMEDIA SOLUTIONS LIMITED - 2002-08-02
    DOCUMEDIA SOLUTIONS (UK) LTD - 2002-08-02
    LAW 2358 LIMITED - 2002-08-02
    Registered number 04323657
    icon of address2 4th Floor, 2 Stephen Street, London W1T 1AN
    PRIVATE LIMITED COMPANY incorporated on 2001-11-16 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • TANGENT MARKETING SERVICES LIMITED
    S
    Registered number 04323657
    icon of addressThreeways House, 40-44 Clipstone Street, London, England, W1W 5DW
    Private Company Limited By Shares in Companies House England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • RIGHTSTER GROUP PLC - 2016-05-09
    icon of address2 Stephen Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    CIF 1 - Has significant influence or controlOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.